(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th August 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th August 2022
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th August 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th September 2020. New Address: 2-4 Fairfield Road Beckenham BR3 3LD. Previous address: C/O Livingstones Accountants Limited 309 Harrow Road Wembley HA9 6BD England
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th August 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 10th September 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 18th April 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th January 2019. New Address: C/O Livingstones Accountants Limited 309 Harrow Road Wembley HA9 6BD. Previous address: 163 Herne Hill London SE24 9LR United Kingdom
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th August 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 086365010001, created on 20th December 2017
filed on: 29th, December 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th August 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 16th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 27th February 2017. New Address: 163 Herne Hill London SE24 9LR. Previous address: 2-4 Ground Floor Fairfield Road Beckenham Kent BR3 3LD England
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th December 2015. New Address: 2-4 Ground Floor Fairfield Road Beckenham Kent BR3 3LD. Previous address: Flat 10 53 Copers Cope Road Beckenham Kent BR3 1NJ
filed on: 19th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) 16th November 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) 16th November 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th November 2015. New Address: Flat 10 53 Copers Cope Road Beckenham Kent BR3 1NJ. Previous address: 214 Camrose Avenue Edgware Middlesex HA8 6AG
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th August 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd October 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st August 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed n a distribution LTDcertificate issued on 05/03/15
filed on: 5th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th August 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th December 2014: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On 21st October 2013 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 134-136 Whitehorse Road Croydon CR0 2LA United Kingdom on 30th October 2013
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, August 2013
| incorporation
|
|
(SH01) Statement of Capital on 5th August 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|